Company NameSensormatic Limited
Company StatusDissolved
Company Number02722910
CategoryPrivate Limited Company
Incorporation Date15 June 1992(31 years, 10 months ago)
Dissolution Date1 December 2020 (3 years, 4 months ago)
Previous NamesHackremco (No.766) Limited and Sensormatic Holdings Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Schieser
Date of BirthApril 1967 (Born 57 years ago)
NationalityGerman
StatusClosed
Appointed28 June 2013(21 years after company formation)
Appointment Duration7 years, 5 months (closed 01 December 2020)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence AddressSecurity House
The Summit Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Mark Ayre
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2017(25 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 01 December 2020)
RoleFinance Director Transformation
Country of ResidenceEngland
Correspondence AddressSecurity House
The Summit Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Secretary NameDennis Alan Chatterway
NationalityBritish
StatusResigned
Appointed15 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 Warren Close
Elmswell
Bury St Edmunds
Suffolk
IP30 9DS
Director NameRonald George Assaf
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1992(2 weeks, 1 day after company formation)
Appointment Duration5 years, 7 months (resigned 01 February 1998)
RoleCompany Director
Correspondence Address21095 Hamlin Drive
Boca Raton Florida
Usa
Foreign
Director NameCharles Dawson Buck
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(2 weeks, 1 day after company formation)
Appointment Duration3 years, 6 months (resigned 12 January 1996)
RoleCompany Director
Correspondence AddressWinkins Wood Farm
Shillinglee Road Plaistow
Billingshurst
West Sussex
RH14 0PQ
Director NameThomas Vigus Buffett
Date of BirthMay 1936 (Born 88 years ago)
NationalityCanadian
StatusResigned
Appointed30 June 1992(2 weeks, 1 day after company formation)
Appointment Duration2 years, 3 months (resigned 18 October 1994)
RoleCompany Director
Correspondence AddressCrome Hill House Ashridge Park
Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1NP
Director NameMr Michael Edward Pardue
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1992(2 weeks, 1 day after company formation)
Appointment Duration3 years (resigned 30 June 1995)
RoleCompany Director
Correspondence Address4839 Waverley Woods Terrace
Lake Worth
Florida 33463
United States
Director NameMr James Ewers Lineberger
Date of BirthJuly 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1992(2 weeks, 1 day after company formation)
Appointment Duration5 years, 7 months (resigned 01 February 1998)
RoleBusiness Executive
Correspondence Address725 North Palm Trail 1
Delray Beach
Florida
33444
Secretary NameMr David Scouse
NationalityBritish
StatusResigned
Appointed30 June 1992(2 weeks, 1 day after company formation)
Appointment Duration2 months (resigned 03 September 1992)
RoleManaging Director
Correspondence AddressAshdell
269 Hyde Road
Reading
Berkshire
RG7 1DA
Secretary NameGordon William Milne
NationalityBritish
StatusResigned
Appointed30 September 1992(3 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 1996)
RoleCompany Director
Correspondence AddressPooh Corner
Church Farm Lane
Marsworth
Tring Hertfordshire
HP23 4ND
Director NameMr Gerd Witter
Date of BirthApril 1944 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed02 September 1996(4 years, 2 months after company formation)
Appointment Duration12 months (resigned 31 August 1997)
RoleCompany Director
Correspondence AddressWaldweg 15
4294 Isselburg
Federal Republic Of Germany
Director NameJames Dudley Forman
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed02 September 1996(4 years, 2 months after company formation)
Appointment Duration9 months (resigned 31 May 1997)
RoleCompany Director
Correspondence AddressSchlagholzbusch 15
Mettmann
D 40822
Director NamePaul Sartor
Date of BirthMay 1949 (Born 75 years ago)
NationalityItalian
StatusResigned
Appointed18 March 1997(4 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 January 2000)
RoleManaging Director
Correspondence Address23 Pine Walk
Surbiton
Surrey
KT5 8NJ
Secretary NameAlison Margaret Wheeler
NationalityBritish
StatusResigned
Appointed18 March 1997(4 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 25 April 1997)
RoleCompany Director
Correspondence Address45 Lammas Road
Cheddington
Leighton Buzzard
Bedfordshire
LU7 0RY
Director NamePhilip Andrew Gale
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(4 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 October 2001)
RoleAccountant
Correspondence AddressTreetops 31 Creslow Way
Stone
Aylesbury
Buckinghamshire
HP17 8YN
Secretary NamePhilip Andrew Gale
NationalityBritish
StatusResigned
Appointed25 April 1997(4 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 October 2001)
RoleAccountant
Correspondence AddressTreetops 31 Creslow Way
Stone
Aylesbury
Buckinghamshire
HP17 8YN
Director NameGarrett Edward Pierce
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 1998(5 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 August 2000)
RoleSenior Vice President
Correspondence Address3792 North West 65th Lane
Boca Raton
Florida
33496
Director NameAntonio Silva-Jauregui
Date of BirthOctober 1955 (Born 68 years ago)
NationalityMexican
StatusResigned
Appointed01 February 1998(5 years, 7 months after company formation)
Appointment Duration11 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address951 Yamato Road
PO Box 310700 Boca Raton 33431-0700
Florida Usa
Foreign
Director NameJohn Patrick Smith
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(7 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 October 2001)
RoleExecutive Vp Europe
Correspondence Address4 Whitethorn Close
Stoke Mandeville
Aylesbury
Buckinghamshire
HP22 5EB
Director NameThomas Francis Donahue
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 2000(8 years after company formation)
Appointment Duration1 year, 4 months (resigned 15 October 2001)
RoleCompany Director
Correspondence Address4605 Marsh Hawk Place
Ponte Vedra Beach
32082 Florida
United States
Director NamePaul Clarke
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(8 years, 3 months after company formation)
Appointment Duration1 year (resigned 15 October 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Cottage
Risborough Road
Little Kimble
Buckinghamshire
HP17 0UF
Secretary NamePaul Clarke
NationalityBritish
StatusResigned
Appointed02 October 2000(8 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 April 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Cottage
Risborough Road
Little Kimble
Buckinghamshire
HP17 0UF
Director NameGregory Clyde Thompson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2000(8 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 15 October 2001)
RoleVice President Finance & Cfo
Correspondence Address3923 53rd Street
Boca Raton
Florida 33496-2705
America
Director NameAlexander Samuel McNutt
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(9 years, 4 months after company formation)
Appointment Duration4 years (resigned 25 October 2005)
RoleManaging Director
Correspondence Address8 Wood Aven Drive
Stewartfield
East Kilbride
Lanarkshire
G74 4UE
Scotland
Director NameDavid Edward Roberts
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(9 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 20 May 2010)
RoleCompany Director
Correspondence AddressSecurity Hse The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Secretary NameMr Anton Bernard Alphonsus
NationalityBritish
StatusResigned
Appointed12 October 2001(9 years, 4 months after company formation)
Appointment Duration15 years, 5 months (resigned 10 March 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr David Leo Kaye
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(13 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 11 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House
The Summit Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Anton Bernard Alphonsus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(13 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 10 March 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Andrew Bowie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(18 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House
The Summit Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameHackwood Service Company (Corporation)
StatusResigned
Appointed15 June 1992(same day as company formation)
Correspondence AddressBarrington House 56-67 Gresham Street
London
EC2V 7BB

Contact

Websitewww.sensormatic.com

Location

Registered AddressSecurity House
The Summit Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London

Financials

Year2013
Net Worth-£19,760,000
Cash£61,000
Current Liabilities£28,854,000

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

13 January 1998Delivered on: 22 January 1998
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit and all such rights to the repayment thereof on account 1374056 business call account. See the mortgage charge document for full details.
Outstanding
24 March 1997Delivered on: 9 April 1997
Persons entitled: Mont Blanc Receivables Financing Limited and Mbrf Trustee Limited

Classification: Deed of mortgage
Secured details: The covenants undertakings and indemnity contained in clause 2 of the mortgage now due or to become due from the company to the chargees pursuant to the terms of the deed of mortgage.
Particulars: The sensormatic r & m charged account balance and all and any rights title interest and benefits accruing to or arising in connection with the sensormatic r & m charged account and any interest from time to time accruing thereon.
Outstanding

Filing History

1 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020Voluntary strike-off action has been suspended (1 page)
15 September 2020First Gazette notice for voluntary strike-off (1 page)
3 September 2020Application to strike the company off the register (3 pages)
20 May 2020Confirmation statement made on 19 May 2020 with updates (4 pages)
18 March 2020Statement of capital following an allotment of shares on 17 March 2020
  • GBP 137,035,003
(3 pages)
16 January 2020Current accounting period extended from 30 September 2019 to 31 March 2020 (1 page)
4 July 2019Accounts for a dormant company made up to 30 September 2018 (11 pages)
22 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
11 June 2018Full accounts made up to 30 September 2017 (17 pages)
30 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
14 September 2017Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 pages)
14 September 2017Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 pages)
13 September 2017Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page)
13 September 2017Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page)
24 July 2017Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages)
24 July 2017Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages)
21 July 2017Director's details changed for Peter Schieser on 30 June 2017 (2 pages)
21 July 2017Director's details changed for Peter Schieser on 30 June 2017 (2 pages)
1 June 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
9 May 2017Full accounts made up to 30 September 2016 (19 pages)
9 May 2017Full accounts made up to 30 September 2016 (19 pages)
5 April 2017Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page)
5 April 2017Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page)
5 April 2017Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page)
5 April 2017Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page)
16 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 137,035,002
(8 pages)
16 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 137,035,002
(8 pages)
22 March 2016Full accounts made up to 25 September 2015 (15 pages)
22 March 2016Full accounts made up to 25 September 2015 (15 pages)
1 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 137,035,002
(7 pages)
1 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 137,035,002
(7 pages)
12 April 2015Full accounts made up to 26 September 2014 (15 pages)
12 April 2015Full accounts made up to 26 September 2014 (15 pages)
30 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 137,035,002
(8 pages)
30 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 137,035,002
(8 pages)
3 March 2014Full accounts made up to 27 September 2013 (17 pages)
3 March 2014Full accounts made up to 27 September 2013 (17 pages)
8 July 2013Appointment of Peter Schieser as a director (2 pages)
8 July 2013Appointment of Peter Schieser as a director (2 pages)
24 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (7 pages)
24 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (7 pages)
16 April 2013Full accounts made up to 28 September 2012 (18 pages)
16 April 2013Full accounts made up to 28 September 2012 (18 pages)
28 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (7 pages)
28 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (7 pages)
19 March 2012Full accounts made up to 30 September 2011 (15 pages)
19 March 2012Full accounts made up to 30 September 2011 (15 pages)
20 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (7 pages)
20 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (7 pages)
5 April 2011Full accounts made up to 30 September 2010 (16 pages)
5 April 2011Full accounts made up to 30 September 2010 (16 pages)
24 January 2011Appointment of Andrew Bowie as a director (3 pages)
24 January 2011Appointment of Andrew Bowie as a director (3 pages)
13 January 2011Termination of appointment of David Kaye as a director (1 page)
13 January 2011Termination of appointment of David Kaye as a director (1 page)
22 June 2010Termination of appointment of David Roberts as a director (2 pages)
22 June 2010Termination of appointment of David Roberts as a director (2 pages)
16 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (6 pages)
16 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (6 pages)
7 June 2010Register(s) moved to registered inspection location (1 page)
7 June 2010Register(s) moved to registered inspection location (1 page)
7 June 2010Register(s) moved to registered inspection location (1 page)
7 June 2010Register(s) moved to registered inspection location (1 page)
7 June 2010Register inspection address has been changed (1 page)
7 June 2010Register(s) moved to registered inspection location (1 page)
7 June 2010Register(s) moved to registered inspection location (1 page)
7 June 2010Register inspection address has been changed (1 page)
7 June 2010Register(s) moved to registered inspection location (1 page)
7 June 2010Register(s) moved to registered inspection location (1 page)
7 June 2010Register(s) moved to registered inspection location (1 page)
7 June 2010Register(s) moved to registered inspection location (1 page)
20 May 2010Group of companies' accounts made up to 30 September 2009 (18 pages)
20 May 2010Group of companies' accounts made up to 30 September 2009 (18 pages)
10 June 2009Return made up to 19/05/09; full list of members (4 pages)
10 June 2009Return made up to 19/05/09; full list of members (4 pages)
17 April 2009Group of companies' accounts made up to 30 September 2008 (17 pages)
17 April 2009Group of companies' accounts made up to 30 September 2008 (17 pages)
27 August 2008Group of companies' accounts made up to 30 September 2007 (17 pages)
27 August 2008Group of companies' accounts made up to 30 September 2007 (17 pages)
12 June 2008Return made up to 19/05/08; full list of members (4 pages)
12 June 2008Return made up to 19/05/08; full list of members (4 pages)
10 September 2007Location of register of members (1 page)
10 September 2007Location of register of members (1 page)
1 August 2007Full accounts made up to 30 September 2006 (17 pages)
1 August 2007Full accounts made up to 30 September 2006 (17 pages)
23 May 2007Location of register of members (1 page)
23 May 2007Return made up to 19/05/07; full list of members (3 pages)
23 May 2007Return made up to 19/05/07; full list of members (3 pages)
23 May 2007Location of register of members (1 page)
15 December 2006Group of companies' accounts made up to 30 September 2005 (21 pages)
15 December 2006Group of companies' accounts made up to 30 September 2005 (21 pages)
7 September 2006Group of companies' accounts made up to 30 September 2004 (24 pages)
7 September 2006Group of companies' accounts made up to 30 September 2004 (24 pages)
3 July 2006Delivery ext'd 3 mth 30/09/05 (1 page)
3 July 2006Delivery ext'd 3 mth 30/09/05 (1 page)
13 June 2006Return made up to 19/05/06; full list of members (3 pages)
13 June 2006Return made up to 19/05/06; full list of members (3 pages)
23 January 2006New director appointed (1 page)
23 January 2006New director appointed (1 page)
23 January 2006New director appointed (1 page)
23 January 2006New director appointed (1 page)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
17 June 2005Delivery ext'd 3 mth 30/09/04 (1 page)
17 June 2005Delivery ext'd 3 mth 30/09/04 (1 page)
7 June 2005Return made up to 19/05/05; full list of members (3 pages)
7 June 2005Return made up to 19/05/05; full list of members (3 pages)
26 May 2005Auditor's resignation (1 page)
26 May 2005Auditor's resignation (1 page)
5 April 2005Group of companies' accounts made up to 30 September 2003 (24 pages)
5 April 2005Group of companies' accounts made up to 30 September 2003 (24 pages)
28 June 2004Return made up to 19/05/04; full list of members (7 pages)
28 June 2004Return made up to 19/05/04; full list of members (7 pages)
7 June 2004Delivery ext'd 3 mth 30/09/03 (1 page)
7 June 2004Delivery ext'd 3 mth 30/09/03 (1 page)
30 April 2004Group of companies' accounts made up to 30 September 2002 (26 pages)
30 April 2004Group of companies' accounts made up to 30 September 2002 (26 pages)
14 January 2004Director's particulars changed (1 page)
14 January 2004Director's particulars changed (1 page)
13 January 2004Director's particulars changed (1 page)
13 January 2004Director's particulars changed (1 page)
13 January 2004Secretary's particulars changed (1 page)
13 January 2004Secretary's particulars changed (1 page)
29 July 2003Delivery ext'd 3 mth 30/09/02 (1 page)
29 July 2003Delivery ext'd 3 mth 30/09/02 (1 page)
7 July 2003Return made up to 19/05/03; full list of members (7 pages)
7 July 2003Return made up to 19/05/03; full list of members (7 pages)
16 May 2003Group of companies' accounts made up to 12 October 2001 (30 pages)
16 May 2003Group of companies' accounts made up to 12 October 2001 (30 pages)
2 May 2003Auditor's resignation (2 pages)
2 May 2003Auditor's resignation (2 pages)
1 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 April 2003Accounting reference date shortened from 12/10/02 to 30/09/02 (1 page)
4 April 2003Accounting reference date shortened from 12/10/02 to 30/09/02 (1 page)
27 November 2002Location of register of members (1 page)
27 November 2002Location of register of members (1 page)
5 September 2002Director's particulars changed (1 page)
5 September 2002Director's particulars changed (1 page)
21 July 2002Delivery ext'd 3 mth 12/10/01 (1 page)
21 July 2002Delivery ext'd 3 mth 12/10/01 (1 page)
15 June 2002Return made up to 19/05/02; full list of members (7 pages)
15 June 2002Return made up to 19/05/02; full list of members (7 pages)
9 April 2002Location of register of members (1 page)
9 April 2002Location of register of members (1 page)
5 March 2002Accounting reference date extended from 30/06/01 to 12/10/01 (1 page)
5 March 2002Accounting reference date extended from 30/06/01 to 12/10/01 (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Secretary resigned;director resigned (1 page)
18 December 2001Secretary resigned;director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
12 December 2001New secretary appointed (2 pages)
12 December 2001New director appointed (5 pages)
12 December 2001New director appointed (5 pages)
12 December 2001New director appointed (5 pages)
12 December 2001New director appointed (5 pages)
12 December 2001New secretary appointed (2 pages)
29 November 2001Registered office changed on 29/11/01 from: harefield grove rickmansworth road harefield middlesex UB9 6JY (1 page)
29 November 2001Registered office changed on 29/11/01 from: harefield grove rickmansworth road harefield middlesex UB9 6JY (1 page)
12 June 2001Full group accounts made up to 30 June 2000 (24 pages)
12 June 2001Full group accounts made up to 30 June 2000 (24 pages)
31 May 2001Return made up to 19/05/01; full list of members (8 pages)
31 May 2001Director resigned (1 page)
31 May 2001Return made up to 19/05/01; full list of members (8 pages)
31 May 2001Secretary resigned (1 page)
31 May 2001Secretary resigned (1 page)
31 May 2001Director resigned (1 page)
1 May 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
1 May 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
17 April 2001New secretary appointed;new director appointed (2 pages)
17 April 2001New secretary appointed;new director appointed (2 pages)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
3 October 2000Full group accounts made up to 30 June 1999 (24 pages)
3 October 2000Full group accounts made up to 30 June 1999 (24 pages)
27 June 2000Return made up to 19/05/00; full list of members (6 pages)
27 June 2000Return made up to 19/05/00; full list of members (6 pages)
26 May 2000Director resigned (1 page)
26 May 2000New director appointed (2 pages)
26 May 2000Director resigned (1 page)
26 May 2000New director appointed (2 pages)
2 May 2000Delivery ext'd 3 mth 30/06/99 (1 page)
2 May 2000Delivery ext'd 3 mth 30/06/99 (1 page)
4 January 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
4 January 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
9 August 1999Director's particulars changed (1 page)
9 August 1999Director's particulars changed (1 page)
3 August 1999Full group accounts made up to 30 June 1998 (24 pages)
3 August 1999Full group accounts made up to 30 June 1998 (24 pages)
24 May 1999Director resigned (1 page)
24 May 1999Director resigned (1 page)
24 May 1999Secretary's particulars changed;director's particulars changed (1 page)
24 May 1999Location of register of members (1 page)
24 May 1999Director resigned (1 page)
24 May 1999Return made up to 19/05/99; full list of members (11 pages)
24 May 1999Director resigned (1 page)
24 May 1999Return made up to 19/05/99; full list of members (11 pages)
24 May 1999Secretary's particulars changed;director's particulars changed (1 page)
24 May 1999Location of register of members (1 page)
18 April 1999Delivery ext'd 3 mth 30/06/98 (2 pages)
18 April 1999Delivery ext'd 3 mth 30/06/98 (2 pages)
7 September 1998New director appointed (2 pages)
7 September 1998Director resigned (1 page)
7 September 1998New director appointed (2 pages)
7 September 1998Director resigned (1 page)
7 September 1998Director resigned (1 page)
7 September 1998Return made up to 19/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 September 1998Director resigned (1 page)
7 September 1998New director appointed (2 pages)
7 September 1998New director appointed (2 pages)
7 September 1998Return made up to 19/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 July 1998Ad 21/03/97--------- £ si 50000000@1 (2 pages)
14 July 1998Ad 21/03/97--------- £ si 50000000@1 (2 pages)
14 July 1998Ad 29/06/98--------- £ si 15000000@1=15000000 £ ic 48235002/63235002 (2 pages)
14 July 1998Ad 29/06/98--------- £ si 15000000@1=15000000 £ ic 48235002/63235002 (2 pages)
18 June 1998Full group accounts made up to 30 June 1997 (25 pages)
18 June 1998Full group accounts made up to 30 June 1997 (25 pages)
23 April 1998Delivery ext'd 3 mth 30/06/97 (1 page)
23 April 1998Delivery ext'd 3 mth 30/06/97 (1 page)
2 February 1998Director resigned (1 page)
2 February 1998Director resigned (1 page)
2 February 1998Director resigned (1 page)
2 February 1998Director resigned (1 page)
22 January 1998Particulars of mortgage/charge (7 pages)
22 January 1998Particulars of mortgage/charge (7 pages)
9 December 1997Company name changed sensormatic holdings LIMITED\certificate issued on 09/12/97 (2 pages)
9 December 1997Company name changed sensormatic holdings LIMITED\certificate issued on 09/12/97 (2 pages)
18 November 1997Return made up to 19/05/97; full list of members (8 pages)
18 November 1997Return made up to 19/05/97; full list of members (8 pages)
28 July 1997Full group accounts made up to 30 June 1996 (21 pages)
28 July 1997Full group accounts made up to 30 June 1996 (21 pages)
7 July 1997Secretary resigned (1 page)
7 July 1997New secretary appointed;new director appointed (2 pages)
7 July 1997New secretary appointed;new director appointed (2 pages)
7 July 1997Secretary resigned (1 page)
1 May 1997Delivery ext'd 3 mth 30/06/96 (1 page)
1 May 1997Delivery ext'd 3 mth 30/06/96 (1 page)
9 April 1997Particulars of mortgage/charge (9 pages)
9 April 1997Particulars of mortgage/charge (9 pages)
27 March 1997Secretary resigned;director resigned (1 page)
27 March 1997New secretary appointed (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997Director resigned (1 page)
27 March 1997Director resigned (1 page)
27 March 1997Minutes of directors meeting (1 page)
27 March 1997Secretary resigned;director resigned (1 page)
27 March 1997New secretary appointed (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997Minutes of directors meeting (1 page)
28 October 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
29 September 1996Full group accounts made up to 30 June 1995 (22 pages)
29 September 1996Full group accounts made up to 30 June 1995 (22 pages)
10 September 1996Full group accounts made up to 30 June 1994 (24 pages)
10 September 1996Full group accounts made up to 30 June 1994 (24 pages)
4 July 1996Return made up to 19/05/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
4 July 1996Return made up to 19/05/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
16 April 1996Delivery ext'd 3 mth 30/06/95 (1 page)
16 April 1996Delivery ext'd 3 mth 30/06/95 (1 page)
19 March 1996Director resigned (1 page)
19 March 1996Director resigned (1 page)
7 December 1995Registered office changed on 07/12/95 from: senator house 23 mark road hemel hempstead hertfordshire HP2 7DN (1 page)
7 December 1995Registered office changed on 07/12/95 from: senator house 23 mark road hemel hempstead hertfordshire HP2 7DN (1 page)
13 October 1995Director resigned (2 pages)
13 October 1995Director resigned (2 pages)
11 July 1995Return made up to 19/05/95; no change of members (7 pages)
11 July 1995Return made up to 19/05/95; no change of members (7 pages)
26 April 1995Delivery ext'd 3 mth 30/06/94 (2 pages)
26 April 1995Delivery ext'd 3 mth 30/06/94 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
28 November 1994Full group accounts made up to 30 June 1993 (20 pages)
28 November 1994Full group accounts made up to 30 June 1993 (20 pages)
19 August 1994Statement of affairs (18 pages)
19 August 1994Ad 25/08/92--------- £ si 47390000@1 (2 pages)
19 August 1994Ad 25/08/92--------- £ si 47390000@1 (2 pages)
19 August 1994Statement of affairs (18 pages)
20 June 1994Ad 31/12/92--------- £ si 2347000@1 (3 pages)
20 June 1994Ad 31/12/92--------- £ si 2347000@1 (3 pages)
17 June 1994Ad 25/08/92--------- £ si 47390000@1 (2 pages)
17 June 1994Ad 25/08/92--------- £ si 47390000@1 (2 pages)
8 June 1993Return made up to 15/06/93; full list of members (10 pages)
8 June 1993Return made up to 15/06/93; full list of members (10 pages)
26 February 1993Ad 31/12/92--------- £ si 2347000@1 (2 pages)
26 February 1993Statement of affairs (16 pages)
26 February 1993Statement of affairs (16 pages)
26 February 1993Ad 31/12/92--------- £ si 2347000@1 (2 pages)
21 January 1993Ad 31/12/92--------- £ si 2347000@1=2347000 £ ic 47390002/49737002 (2 pages)
21 January 1993Ad 31/12/92--------- £ si 2347000@1=2347000 £ ic 47390002/49737002 (2 pages)
7 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
7 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
5 October 1992Ad 25/08/92--------- £ si 47390000@1=47390000 £ ic 2/47390002 (1 page)
5 October 1992Ad 25/08/92--------- £ si 47390000@1=47390000 £ ic 2/47390002 (1 page)
22 July 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
22 July 1992£ nc 100/15000000 30/06/92 (1 page)
22 July 1992£ nc 100/15000000 30/06/92 (1 page)
22 July 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
29 June 1992Company name changed hackremco (no.766) LIMITED\certificate issued on 29/06/92 (2 pages)
29 June 1992Company name changed hackremco (no.766) LIMITED\certificate issued on 29/06/92 (2 pages)
15 June 1992Incorporation (20 pages)
15 June 1992Incorporation (20 pages)